Middlesbrough
Cleveland
TS9 5NL
Director Name | Mrs Julia Margaret Campbell |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2013(6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Applegrove Farm Seamer Middlesbrough TS9 5NL |
Registered Address | Middletoun Farmhouse Stow Galashiels Selkirkshire TD1 2RZ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
10 at £1 | James Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£183 |
Cash | £1,295 |
Current Liabilities | £28,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
20 October 2015 | Delivered on: 23 October 2015 Persons entitled: Rwe Innogy UK Limited Classification: A registered charge Particulars: St mungo's bridge, burnhouse farm, stow. MID144148. Outstanding |
---|
13 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
13 September 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
12 August 2022 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Middletoun Farmhouse Stow Galashiels Selkirkshire TD1 2RZ on 12 August 2022 (2 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
29 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
16 September 2021 | Confirmation statement made on 12 September 2021 with updates (4 pages) |
29 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
15 September 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
1 October 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
27 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
27 September 2017 | Change of details for Mr James Ian Campbell as a person with significant control on 20 September 2017 (2 pages) |
27 September 2017 | Change of details for Mr James Ian Campbell as a person with significant control on 20 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 October 2015 | Registration of charge SC4324290001, created on 20 October 2015 (8 pages) |
23 October 2015 | Registration of charge SC4324290001, created on 20 October 2015 (8 pages) |
22 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 October 2014 | Registered office address changed from 26 High Street Jedburgh TD8 6AE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from 26 High Street Jedburgh TD8 6AE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 October 2014 (2 pages) |
24 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 October 2013 | Director's details changed for Mr James Ian Campbell on 12 September 2013 (2 pages) |
28 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Mr James Ian Campbell on 12 September 2013 (2 pages) |
28 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
8 May 2013 | Appointment of Mrs Julia Margaret Campbell as a director (3 pages) |
8 May 2013 | Appointment of Mrs Julia Margaret Campbell as a director (3 pages) |
12 September 2012 | Incorporation
|
12 September 2012 | Incorporation
|